LYNFERN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

13/04/2413 April 2024 Secretary's details changed for Richard James Craig on 2021-01-05

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR RICHARD JAMES CRAIG

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 8 KING JAMES DRIVE TULLIBODY ALLOA CLACKMANNANSHIRE FK10 2UN

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR EILEEN MCKIE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/06/1415 June 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES CRAIG / 07/04/2014

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/05/1319 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/05/1319 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCKIE / 12/05/2012

View Document

19/05/1319 May 2013 REGISTERED OFFICE CHANGED ON 19/05/2013 FROM 2 COLSNAUR MENSTRIE CLACKMANNANSHIRE FK11 7HG U K

View Document

19/05/1319 May 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES CRAIG / 04/03/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 DISS40 (DISS40(SOAD))

View Document

04/07/114 July 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES CRAIG / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCKIE / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM LYNFERN HOUSE HIGHFIELD PARK CONNON-BRIDGE, DINGWALL ROSS-SHIRE IV7 8AP

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 2 COLSNAUR MENSTRIE CLACKMANNANSHIRE FK11 7HG U K

View Document

15/06/0915 June 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NC INC ALREADY ADJUSTED 19/10/99

View Document

10/11/9910 November 1999 £ NC 100/50000 19/10/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

26/01/9826 January 1998 PARTIC OF MORT/CHARGE *****

View Document

15/01/9815 January 1998 PARTIC OF MORT/CHARGE *****

View Document

23/05/9723 May 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/12/9627 December 1996 S366A DISP HOLDING AGM 16/12/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 EXEMPTION FROM APPOINTING AUDITORS 12/11/95

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 PARTIC OF MORT/CHARGE *****

View Document

03/05/943 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/943 May 1994 S252 DISP LAYING ACC 31/03/94

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company